Company NameGlobal Netlink Limited
DirectorSergei Mazalov
Company StatusActive
Company Number04009186
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSergei Mazalov
Date of BirthAugust 1957 (Born 66 years ago)
NationalityRussian
StatusCurrent
Appointed05 December 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence Address28 Daintry Close
Harrow
Middlesex
HA3 8PT
Secretary NameNadia Mazalova
NationalityBritish
StatusCurrent
Appointed05 December 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address28 Daintry Close
Harrow
Middlesex
HA3 8PT
Director NameNadia Mazalova
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Daintry Close
Harrow
Middlesex
HA3 8PT
Secretary NameSergei Mazalov
NationalityRussian
StatusResigned
Appointed30 June 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Daintry Close
Harrow
Middlesex
HA3 8PT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 6 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Sergei Mazalov
100.00%
Ordinary

Financials

Year2014
Net Worth£3,053
Cash£25,209
Current Liabilities£23,393

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

14 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
5 July 2022Confirmation statement made on 6 June 2022 with updates (5 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
25 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 30 June 2020 (4 pages)
28 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
19 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
1 April 2019Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 1 April 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
5 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 7 September 2012 (1 page)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 September 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 17 September 2010 (1 page)
10 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Sergei Mazalov on 6 June 2010 (2 pages)
10 August 2010Director's details changed for Sergei Mazalov on 6 June 2010 (2 pages)
10 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Sergei Mazalov on 6 June 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 June 2009Return made up to 06/06/09; full list of members (3 pages)
24 June 2009Return made up to 06/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 August 2008Return made up to 06/06/08; full list of members (3 pages)
11 August 2008Return made up to 06/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 August 2007Return made up to 06/06/07; full list of members (2 pages)
30 August 2007Return made up to 06/06/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 June 2006Return made up to 06/06/06; full list of members (2 pages)
27 June 2006Return made up to 06/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 August 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 August 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 June 2005Return made up to 06/06/05; full list of members (2 pages)
6 June 2005Return made up to 06/06/05; full list of members (2 pages)
8 July 2004Return made up to 06/06/04; full list of members (6 pages)
8 July 2004Return made up to 06/06/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 September 2003Return made up to 06/06/03; full list of members (6 pages)
27 September 2003Return made up to 06/06/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (2 pages)
11 July 2002Return made up to 06/06/02; full list of members (6 pages)
11 July 2002Return made up to 06/06/02; full list of members (6 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 July 2001Secretary's particulars changed (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary's particulars changed (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director's particulars changed (1 page)
6 July 2001Return made up to 06/06/01; full list of members (7 pages)
6 July 2001Registered office changed on 06/07/01 from: 28 daintry close harrow london middlesex HA3 8PT (1 page)
6 July 2001Return made up to 06/06/01; full list of members (7 pages)
6 July 2001Director's particulars changed (1 page)
6 July 2001Registered office changed on 06/07/01 from: 28 daintry close harrow london middlesex HA3 8PT (1 page)
28 November 2000Registered office changed on 28/11/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
28 November 2000Registered office changed on 28/11/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
22 June 2000Registered office changed on 22/06/00 from: 3 ferncourt manor road harrow middlesex HA1 2PB (1 page)
22 June 2000Registered office changed on 22/06/00 from: 3 ferncourt manor road harrow middlesex HA1 2PB (1 page)
16 June 2000Registered office changed on 16/06/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
16 June 2000Registered office changed on 16/06/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
16 June 2000Registered office changed on 16/06/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
16 June 2000Registered office changed on 16/06/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
6 June 2000Incorporation (7 pages)
6 June 2000Incorporation (7 pages)